W.E.GRANT SETTLEMENT(NOMINEES)LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE22 9PJ

Company number 00926047
Status Active
Incorporation Date 18 January 1968
Company Type Private Limited Company
Address FOLD HILL, OLD LEAKE, BOSTON, LINCS, PE22 9PJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of W.E.GRANT SETTLEMENT(NOMINEES)LIMITED are www.wegrant.co.uk, and www.w-e-grant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. The distance to to Boston Rail Station is 7 miles; to Wainfleet Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W E Grant Settlement Nominees Limited is a Private Limited Company. The company registration number is 00926047. W E Grant Settlement Nominees Limited has been working since 18 January 1968. The present status of the company is Active. The registered address of W E Grant Settlement Nominees Limited is Fold Hill Old Leake Boston Lincs Pe22 9pj. . SMITH, Graham Clive Holdich is a Secretary of the company. DAUBNEY, Raymond is a Director of the company. POCKLINGTON, James Alfred is a Director of the company. SMITH, Graham Clive Holdich is a Director of the company. Secretary GRANT, Margaret has been resigned. Director GRANT, John James has been resigned. Director NEEDHAM, Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Graham Clive Holdich
Appointed Date: 27 September 2010

Director
DAUBNEY, Raymond
Appointed Date: 27 September 2010
70 years old

Director
POCKLINGTON, James Alfred
Appointed Date: 14 June 2002
88 years old

Director

Resigned Directors

Secretary
GRANT, Margaret
Resigned: 27 September 2010

Director
GRANT, John James
Resigned: 27 September 2010
95 years old

Director
NEEDHAM, Richard
Resigned: 14 June 2002
90 years old

Persons With Significant Control

Mr Raymond Daubney
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.E.GRANT SETTLEMENT(NOMINEES)LIMITED Events

20 Sep 2016
Confirmation statement made on 31 August 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 5 April 2016
09 Dec 2015
Total exemption small company accounts made up to 5 April 2015
08 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4

27 Oct 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 65 more events
22 Feb 1988
Full accounts made up to 5 April 1987

22 Feb 1988
Return made up to 24/12/87; no change of members

05 Apr 1987
Accounts made up to 5 April 1986

05 Apr 1987
Return made up to 03/12/86; full list of members

18 Jan 1968
Incorporation